logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 45
  • 1
    Draper, Mark Robert
    Divisional Managing Director born in April 1963
    Individual (56 offsprings)
    Officer
    2001-09-13 ~ 2004-03-31
    OF - Director → CIF 0
  • 2
    Webster, Paul John
    Finance Manager born in October 1955
    Individual (15 offsprings)
    Officer
    2008-04-07 ~ 2012-06-22
    OF - Director → CIF 0
  • 3
    Moritz, Tim Stefan
    Director Accounting Business Partner Ecr born in March 1973
    Individual (1 offspring)
    Officer
    2017-03-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 4
    Britton, Matthew John
    Project Development Manager born in July 1955
    Individual (3 offsprings)
    Officer
    2015-05-01 ~ 2016-06-29
    OF - Director → CIF 0
  • 5
    Davys, Vian Robert
    Head Of Asset Construction born in November 1968
    Individual (117 offsprings)
    Officer
    2008-01-01 ~ 2012-12-10
    OF - Director → CIF 0
  • 6
    Freeman, Benjamin James
    Born in September 1977
    Individual (73 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Salter, Michael John Lawrence
    Company Director born in May 1947
    Individual (40 offsprings)
    Officer
    1999-05-19 ~ 2002-10-18
    OF - Director → CIF 0
  • 8
    Delahunty, Alice Kyne
    Head Of Offshore Uk born in April 1981
    Individual (11 offsprings)
    Officer
    2015-10-22 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Locke, Alasdair James Dougall
    Financial Consultant born in August 1953
    Individual (59 offsprings)
    Officer
    1999-05-19 ~ 2002-10-18
    OF - Director → CIF 0
  • 10
    Kennett, Robert John
    Manager born in July 1950
    Individual (14 offsprings)
    Officer
    1999-05-19 ~ 2001-07-16
    OF - Director → CIF 0
  • 11
    Plowman, Keith
    Chartered Engineer born in March 1958
    Individual (26 offsprings)
    Officer
    2006-12-19 ~ 2008-01-01
    OF - Director → CIF 0
  • 12
    Swanwick, Matthew James
    Project Director born in June 1967
    Individual (4 offsprings)
    Officer
    2016-06-29 ~ 2020-06-30
    OF - Director → CIF 0
  • 13
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (81 offsprings)
    Officer
    2002-07-01 ~ 2006-12-19
    OF - Director → CIF 0
  • 14
    Andre-ferreira, Martin, Mr
    Fcca Accountant born in November 1978
    Individual (43 offsprings)
    Officer
    2022-03-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    Burgess, Dean
    Born in October 1984
    Individual (26 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 16
    Sandford, Richard Jennings
    Director born in August 1971
    Individual (65 offsprings)
    Officer
    2020-07-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Fairclough, Ian Peter
    Solicitor born in March 1961
    Individual (52 offsprings)
    Officer
    2006-12-19 ~ 2007-05-16
    OF - Director → CIF 0
    Fairclough, Ian Peter
    Individual (52 offsprings)
    Officer
    2000-05-17 ~ 2001-05-21
    OF - Secretary → CIF 0
    2002-07-01 ~ 2012-07-13
    OF - Secretary → CIF 0
  • 18
    Forrest, Timothy John
    Director Of Biomass born in June 1964
    Individual (27 offsprings)
    Officer
    2012-12-10 ~ 2014-03-31
    OF - Director → CIF 0
  • 19
    Greenslade, Adam Charles
    Born in May 1981
    Individual (11 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 20
    Farrier, David Allen
    Development Manager born in March 1950
    Individual (11 offsprings)
    Officer
    2007-05-16 ~ 2012-12-10
    OF - Director → CIF 0
  • 21
    Bell, Timothy James
    Head Of Controlling Offshore And Onshore Eu born in December 1973
    Individual (13 offsprings)
    Officer
    2017-03-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 22
    Wood, Carol, Dr
    Strategic Planning Manager born in August 1954
    Individual (8 offsprings)
    Officer
    1999-05-19 ~ 2002-07-01
    OF - Director → CIF 0
  • 23
    Peters, Marcus
    Chartered Hse Professional born in April 1970
    Individual (7 offsprings)
    Officer
    2023-01-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 24
    Lees, Jill Anne
    Director, Health & Safety - Chartered Engineer born in April 1961
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 25
    Cocker, Anthony David
    Managing Director born in April 1959
    Individual (28 offsprings)
    Officer
    2001-07-16 ~ 2001-09-13
    OF - Director → CIF 0
  • 26
    Thomas, Chantal
    Individual (10 offsprings)
    Officer
    2001-05-21 ~ 2002-07-01
    OF - Secretary → CIF 0
  • 27
    Keene, Jason Anthony
    Individual (76 offsprings)
    Officer
    2020-03-31 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 28
    Powell, Victoria Marie
    Born in April 1983
    Individual (11 offsprings)
    Officer
    2025-12-02 ~ now
    OF - Director → CIF 0
  • 29
    Scagell, Jason
    General Manager born in October 1967
    Individual (39 offsprings)
    Officer
    2004-03-31 ~ 2006-12-19
    OF - Director → CIF 0
  • 30
    Chatterton, Adrian Joseph
    Head Of Construction born in January 1963
    Individual (21 offsprings)
    Officer
    2007-05-16 ~ 2008-01-01
    OF - Director → CIF 0
    Chatterton, Adrian Joseph
    Head Of Construction Offshore born in January 1963
    Individual (21 offsprings)
    2012-12-10 ~ 2022-12-20
    OF - Director → CIF 0
  • 31
    Sainsbury, Penelope Anne
    Individual (89 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Secretary → CIF 0
  • 32
    Mulvihill, Paul, Dr
    Operations Manager born in February 1959
    Individual (8 offsprings)
    Officer
    2012-12-10 ~ 2015-10-22
    OF - Director → CIF 0
  • 33
    Bygraves, Mark Lindsay
    Individual (25 offsprings)
    Officer
    1999-05-19 ~ 2000-05-17
    OF - Secretary → CIF 0
  • 34
    Lane, Danielle Claire
    Born in November 1975
    Individual (23 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 35
    Glover, Thomas Christian
    Born in February 1975
    Individual (13 offsprings)
    Officer
    2020-03-31 ~ now
    OF - Director → CIF 0
  • 36
    Rogers, David Gerald
    Regional Director born in August 1954
    Individual (17 offsprings)
    Officer
    2008-01-01 ~ 2012-12-10
    OF - Director → CIF 0
  • 37
    Michel, Thomas, Dr
    Director Offshore Wind Operations born in October 1978
    Individual (12 offsprings)
    Officer
    2018-06-18 ~ 2020-06-30
    OF - Director → CIF 0
  • 38
    Garnsey, Julian David
    Born in August 1976
    Individual (20 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 39
    Shaw, Daniel Steven
    Head Of Finance, Northern Europe born in October 1958
    Individual (17 offsprings)
    Officer
    2007-05-16 ~ 2017-03-01
    OF - Director → CIF 0
  • 40
    Slater, Phillipa Louise
    Chartered Civil Engineer born in June 1980
    Individual (7 offsprings)
    Officer
    2023-01-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 41
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 638 offsprings)
    Officer
    1999-04-23 ~ 1999-05-19
    OF - Nominee Director → CIF 0
  • 42
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Row, Birmingham
    Active Corporate (41 parents, 891 offsprings)
    Officer
    1999-04-23 ~ 1999-05-19
    OF - Nominee Secretary → CIF 0
  • 43
    E.ON UK PLC
    - now 02366970 01313782
    POWERGEN UK PLC - 2004-07-05
    POWERGEN PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (51 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 44
    Rwe, Platz 1, Essen, Germany
    Corporate (25 offsprings)
    Person with significant control
    2019-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 45
    E.ON UK SECRETARIES LIMITED
    - now 02585169
    POWERGEN SECRETARIES LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
    EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
    Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (15 parents, 137 offsprings)
    Officer
    2012-12-10 ~ 2019-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

RWE RENEWABLES UK LIMITED

Period: 2019-11-19 ~ now
Company number: 03758404
Registered names
RWE RENEWABLES UK LIMITED - now
E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19 05266294... (more)
INGLEBY (1187) LIMITED - 1999-05-26 03582650... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RWE RENEWABLES UK LIMITED
    Info
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    E.ON UK RENEWABLES LIMITED - 2019-11-19
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2019-11-19
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2019-11-19
    INGLEBY (1187) LIMITED - 2019-11-19
    Registered number 03758404
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB
    PRIVATE LIMITED COMPANY incorporated on 1999-04-23 (27 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • RWE RENEWABLES UK LIMITED
    S
    Registered number missing
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    E.ON UK INFRASTRUCTURE SERVICES LIMITED - now
    E.ON UK BLACKBURN MEADOWS LIMITED
    - 2020-12-03 07537806
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED
    - 2019-06-04 07537806
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-04
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    NB HOLDCO LIMITED
    12941877
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-07-04 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    NB TOPCO LIMITED
    12929642
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-03-27 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    NVE HOLDCO LIMITED
    12941563
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-05-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    NVE TOPCO LIMITED
    12935549
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-03-27 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    NVW HOLDCO LIMITED
    12941654
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-05-22 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    NVW TOPCO LIMITED
    12930128
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-03-27 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    RAMPION EXTENSION DEVELOPMENT LIMITED
    12091939
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (40 parents)
    Person with significant control
    2019-07-08 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    RAMPION OFFSHORE WIND LIMITED
    - now 07199847 05266294... (more)
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    ENSCO 787 LIMITED - 2010-04-06
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (51 parents)
    Person with significant control
    2023-04-20 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2019-09-27
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    RAMPION RENEWABLES LIMITED
    12178048
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    RWE OFFSHORE CELTIC SEA LIMITED
    14716074
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-03-08 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    RWE RENEWABLES UK BLYTH LIMITED
    - now 03834283
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED
    - 2019-12-18 03834283 05266294... (more)
    BLYTH OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1239) LIMITED - 1999-11-09
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    RWE RENEWABLES UK DOGGER BANK SOUTH (EAST) LIMITED
    - now 13656240 13656525... (more)
    RWE RENEWABLES UK DOGGER BANK SOUTH ONE LIMITED
    - 2022-01-27 13656240
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (20 parents)
    Person with significant control
    2021-10-01 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED
    - now 13656525 13656240
    RWE RENEWABLES UK DOGGER BANK SOUTH TWO LIMITED
    - 2022-02-02 13656525 13656240
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (20 parents)
    Person with significant control
    2021-10-01 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    RWE RENEWABLES UK HUMBER WIND LIMITED
    - now 04899318 03758407... (more)
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED
    - 2019-12-18 04899318 04127830... (more)
    HUMBER WIND LIMITED - 2008-04-08
    INHOCO 2967 LIMITED - 2003-10-10
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    RWE RENEWABLES UK LONDON ARRAY LIMITED
    - now 05321254
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED
    - 2019-12-18 05321254 07054842... (more)
    E.ON MASDAR LONDON ARRAY LIMITED - 2009-06-01
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2009-01-29
    E.ON UK LONDON ARRAY LIMITED - 2008-04-08
    LONDON ARRAY WEST LIMITED - 2007-05-14
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    RWE RENEWABLES UK ONSHORE WIND LIMITED
    - now 03758407 04127830... (more)
    RWE RENEWABLES UK DEVELOPMENTS LIMITED
    - 2021-06-08 03758407
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED
    - 2019-12-18 03758407 02692529... (more)
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    INGLEBY (1186) LIMITED - 1999-05-25
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    RWE RENEWABLES UK OPERATIONS LIMITED
    - now 02692529
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED
    - 2019-12-18 02692529 07054842... (more)
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    EMITFOCUS LIMITED - 1992-04-13
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    RWE RENEWABLES UK ROBIN RIGG EAST LIMITED
    - now 03568724 04150735
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED
    - 2019-12-18 03568724 04150735... (more)
    E.ON UK SOLWAY OFFSHORE LIMITED - 2008-04-08
    SOLWAY OFFSHORE LIMITED - 2004-07-05
    EASTERN TWENTY SIX LIMITED - 2001-02-06
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    RWE RENEWABLES UK ROBIN RIGG WEST LIMITED
    - now 04150735 03568724
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG WEST LIMITED
    - 2019-12-18 04150735 03568724... (more)
    E.ON UK OFFSHORE ENERGY RESOURCES LIMITED - 2008-04-08
    OFFSHORE ENERGY RESOURCES LIMITED - 2004-07-05
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    RWE RENEWABLES UK SCOTLAND OFFSHORE WIND LIMITED
    SC719120
    4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-01-07 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    RWE RENEWABLES UK SCROBY SANDS LIMITED
    - now 04127830
    RWE RENEWABLES UK OFFSHORE WIND LIMITED
    - 2021-06-08 04127830 03758407... (more)
    E.ON CLIMATE & RENEWABLES UK OFFSHORE WIND LIMITED
    - 2019-12-18 04127830 04899318... (more)
    E.ON UK RENEWABLES OFFSHORE WIND LIMITED - 2008-04-08
    POWERGEN RENEWABLES OFFSHORE WIND LIMITED - 2004-07-05
    INGLEBY (1393) LIMITED - 2001-01-24
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    RWE RENEWABLES UK WIND SERVICES LIMITED
    - now 05266294 04899318... (more)
    RWE RENEWABLES UK WIND LIMITED
    - 2021-06-08 05266294 04899318... (more)
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED
    - 2019-12-18 05266294 03758404... (more)
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 24
    RWE RENEWABLES UK ZONE SIX LIMITED
    - now 07054842
    E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED
    - 2019-12-18 07054842 05266294... (more)
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED - 2010-10-11
    ENSCO 760 LIMITED - 2009-10-30
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 25
    SCARWEATHER SANDS LIMITED
    - now 04271879
    UNITED UTILITIES SCARWEATHER SANDS LIMITED - 2004-04-14
    INHOCO 2379 LIMITED - 2001-09-20
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    STORAGE FACILITY 1 LTD
    10905512
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2021-01-01 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.